TM01 |
Director's appointment terminated on 2024/02/16
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/12/07 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2023/05/15
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/05/15
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/15.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/15.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/15.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/05/15
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/15.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/05/15
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, September 2022
| incorporation
|
Free Download
(20 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 8th, November 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021/06/10 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/10/14 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 17th, January 2019
| capital
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/11/22400.00 GBP
filed on: 17th, January 2019
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2018/11/13 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Lancaster Building 77 Deansgate Manchester M3 2BW United Kingdom on 2018/11/21 to 1st Floor Lancaster Building 77 Deansgate Manchester M3 2BW
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/11/13 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/13 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/13 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 10th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017/10/17 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/17 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/17 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Studio 6 Swan Square 13 Swan Street Manchester M4 5JJ on 2017/10/19 to 2nd Floor Lancaster Building 77 Deansgate Manchester M3 2BW
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/10/17 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 11th, November 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/08/23 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/23
filed on: 10th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on 2015/12/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015/06/05 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2014/11/24700.00 GBP
filed on: 2nd, January 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 2nd, January 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/11/24
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/23 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/23
filed on: 16th, December 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2014/11/23 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/23 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/23 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/02/28
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/21.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on 2014/02/10
filed on: 19th, February 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/02/18.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/23
filed on: 4th, February 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on 2014/01/20
filed on: 4th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, February 2014
| resolution
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, August 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on 2013/04/04
filed on: 28th, May 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/03/25 from , Studio 5 Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY
filed on: 25th, March 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/23
filed on: 1st, February 2013
| annual return
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 22nd, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/21 from , 60 Cherrywood, Penwortham, Preston, Lancashire, PR1 0PJ
filed on: 21st, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/23
filed on: 3rd, January 2012
| annual return
|
Free Download
(15 pages)
|
CH01 |
On 2011/08/24 director's details were changed
filed on: 28th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/02/09 from , 67 Cherry Wood, Penwortham, Preston, PR1 0PJ, England
filed on: 9th, February 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2010
| incorporation
|
Free Download
(24 pages)
|